Entity Name: | FIGO'S FAMILY CONCRETE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FIGO'S FAMILY CONCRETE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | P15000034497 |
FEI/EIN Number |
47-3763986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4208 Heywood street, JACKSONVILLE, FL 32207 |
Mail Address: | 4208 Heywood street, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON-PEREZ, FIGODIL B | Agent | 4208 Heywood street, JACKSONVILLE, FL 32207 |
CALDERON-PEREZ, FIGODIL | President | 4208 Heywood street, JACKSONVILLE, FL 32207 |
Calderon, Toy D | Vice President | 4208 Heywood street, JACKSONVILLE, FL 32207 |
Calderon, Toy D | Secretary | 4208 Heywood street, JACKSONVILLE, FL 32207 |
Calderon, Toy D | Treasurer | 4208 Heywood street, JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-04-27 | FIGO'S FAMILY CONCRETE INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 4208 Heywood street, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 4208 Heywood street, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 4208 Heywood street, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-08-02 |
Name Change | 2018-04-27 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State